Trumpers Limited

DataGardener
dissolved

Trumpers Limited

06430233Private Limited With Share Capital

79 Caroline Street, Birmingham, B31UP
Incorporated

19/11/2007

Company Age

18 years

Directors

3

Employees

SIC Code

43310

Risk

Company Overview

Registration, classification & business activity

Trumpers Limited (06430233) is a private limited with share capital incorporated on 19/11/2007 (18 years old) and registered in birmingham, B31UP. The company operates under SIC code 43310 - plastering.

Private Limited With Share Capital
SIC: 43310
Incorporated 19/11/2007
B31UP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

33
Gazette Dissolved Liquidation
Category:Gazette
Date:27-07-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-12-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-11-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-11-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-11-2011
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-11-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-11-2011
Resolution
Category:Resolution
Date:08-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:23-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-07-2010
Legacy
Category:Mortgage
Date:29-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2010
Termination Director Company With Name
Category:Officers
Date:14-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:17-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:20-05-2009
Legacy
Category:Accounts
Date:06-04-2009
Legacy
Category:Annual Return
Date:08-12-2008
Legacy
Category:Address
Date:05-12-2008
Legacy
Category:Address
Date:05-12-2008
Legacy
Category:Address
Date:05-12-2008
Legacy
Category:Capital
Date:16-01-2008
Legacy
Category:Officers
Date:05-12-2007
Incorporation Company
Category:Incorporation
Date:19-11-2007

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/06/2012
Filing Date22/02/2011
Latest Accounts30/09/2010

Trading Addresses

St. Pauls Terrace, 79 Caroline Street, Birmingham, West Midlands, B31UPRegistered

Contact

79 Caroline Street, Birmingham, B31UP